logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Qadeer, Imran

    Related profiles found in government register
  • Qadeer, Imran
    British business analyst born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Copeland Road, London, SE15 3SL, England

      IIF 1
  • Qadeer, Imran
    British businessman born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 2
  • Qadeer, Imran
    British chief executive officer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 3
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 4
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 5
  • Qadeer, Imran
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 6
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 7
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 8
    • icon of address 19, Seymour Place, Seymour Place, London, W1H 5BG, England

      IIF 9
  • Qadeer, Imran
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81-83, Shakespeare Street, Padiham, Burnley, BB12 7ER, England

      IIF 10
    • icon of address Office 303, Advanced House, Wesley Square, Hartlepool, TS24 8BX

      IIF 11
    • icon of address Unit 2, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 12
    • icon of address 19, Seymour Place, London, W1H 5BG

      IIF 13
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 14
    • icon of address 19, Seymour Place, Marble Arch, London, W1H 5BG, United Kingdom

      IIF 15
    • icon of address 19 Seymour Place, Seymour Place, London, W1H 5BG, England

      IIF 16
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 17 IIF 18
    • icon of address 87, Copeland Road, London, SE15 3SL, United Kingdom

      IIF 19
    • icon of address Copperfields Accountants, 19 Seymour Place, Marble Arch, London, W1H 5BG, England

      IIF 20
    • icon of address Flat 35, Hopton Street, London, SE1 9JW, United Kingdom

      IIF 21
    • icon of address Office 15,digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 22
    • icon of address Office 33 Nelson Business First Centre, Cross Street, Nelson, BB9 7NN, England

      IIF 23
    • icon of address Director General’s House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 24
    • icon of address Area B First Floor, 59 Church Street, Staines-upon-thames, TW18 4XS, England

      IIF 25 IIF 26
    • icon of address Kingston House, Great Western Way, Swindon, SN5 8UB, England

      IIF 27
  • Qadeer, Imran
    British entrepeneur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England

      IIF 28
  • Qadeer, Imran
    British entrepreneur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Numbermill, Focus 31 - East Wing, Mark Road, Hemel Hempstead, HP2 7BW, England

      IIF 29
    • icon of address Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BW, England

      IIF 30
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 31
  • Qadeer, Imran
    British entrepreneur born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor Court, Manor Mill Lane, Leeds, West Yorkshire, LS11 8LQ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Imran Qadeer
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 35
    • icon of address Unit 2, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 36
    • icon of address 19, Seymour Place, London, W1H 5BG

      IIF 37 IIF 38 IIF 39
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 40
  • Qadeer, Imran

    Registered addresses and corresponding companies
    • icon of address 87, Copeland Road, London, SE15 3SL, England

      IIF 41
  • Mr Imran Qadeer
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, LS11 8LQ, United Kingdom

      IIF 42
    • icon of address 305, Camberwell New Road, The Outbuilding, London, SE5 0TF, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    JOSEPH AND RIKARD LIMITED - 2023-12-13
    NM WPP ADMINISTRATION LTD - 2024-02-17
    icon of address Office 15,digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Director General’s House, 15 Rockstone Place, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 2 Appletree Barns Folly Lane, Copdock, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,499 GBP2024-04-05
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 19 Seymour Place, Marble Arch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 25 North Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 81-83 Shakespeare Street, Padiham, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -236,560 GBP2021-03-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 9
    icon of address Unit 2 Manor Mill Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Seymour Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    MULTI INFORMATION LTD - 2024-02-23
    icon of address Area B First Floor, 59 Church Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 25 - Director → ME
  • 12
    NUMBERMILL OUTSOURCING LTD - 2015-07-24
    icon of address C/o Numbermill Focus 31 - East Wing, Mark Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,245 GBP2024-03-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Focus 31 - East Wing Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address Focus 31 - East Wing Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,592,596 GBP2024-03-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    401,235 GBP2021-03-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 215-221 Borough High Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,854 GBP2024-11-30
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Office 33 Nelson Business First Centre, Cross Street, Nelson, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Office 303, Advanced House Wesley Square, Hartlepool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 19 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 20
    WEPAY LIMITED - 2017-02-20
    DARTMOUTH CONSULTANCY LIMITED - 2013-10-21
    STAR PLAYERS INTERNATIONAL LIMITED - 2012-09-13
    BALCOMBE CARE HOME PERSONNEL SERVICES LIMITED - 2012-11-23
    icon of address 19 Seymour Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    DARTMOTH CONSULTANCY LTD - 2013-07-16
    CARDINAL RESOURCING LTD - 2012-11-27
    ADVENT RESOURCING LIMITED - 2012-07-27
    icon of address 19 Seymour Place, London, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2013-08-15
    IIF 1 - Director → ME
    icon of calendar 2012-05-31 ~ 2013-08-01
    IIF 41 - Secretary → ME
  • 2
    GLOBAL MASTER FOREX LIMITED - 2012-12-31
    icon of address 6 Mitre Passage, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2015-12-23
    IIF 20 - Director → ME
  • 3
    icon of address 2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-05 ~ 2025-06-30
    IIF 33 - Director → ME
  • 4
    ANOTHER OPS LTD - 2019-06-28
    AN OTHER ASSOCIATES LTD - 2019-02-01
    ANOTHER OPS 2 LTD - 2019-06-28
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ 2019-12-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-02-22
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 305 Camberwell New Road, The Outbuilding, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ 2022-07-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2022-07-25
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    MULTI INFORMATION LTD - 2024-02-23
    icon of address Area B First Floor, 59 Church Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ 2024-07-17
    IIF 26 - Director → ME
  • 7
    icon of address 215-221 Borough High Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,854 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ 2024-04-19
    IIF 31 - Director → ME
  • 8
    icon of address Office 303, Advanced House Wesley Square, Hartlepool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2024-04-15
    IIF 27 - Director → ME
  • 9
    icon of address 2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ 2025-06-30
    IIF 32 - Director → ME
  • 10
    icon of address 107 Cheapside, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ 2016-04-21
    IIF 2 - Director → ME
  • 11
    icon of address 23 High Street, Purley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ 2018-04-09
    IIF 21 - Director → ME
  • 12
    WEPAY LIMITED - 2017-02-20
    DARTMOUTH CONSULTANCY LIMITED - 2013-10-21
    STAR PLAYERS INTERNATIONAL LIMITED - 2012-09-13
    BALCOMBE CARE HOME PERSONNEL SERVICES LIMITED - 2012-11-23
    icon of address 19 Seymour Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2017-11-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    CRONOSPRINT UK LIMITED - 2015-10-23
    icon of address 107 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2016-05-13
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.